TULLIBODY HEALTHY LIVING INITIATIVE LTD.
Overview
| Company Name | TULLIBODY HEALTHY LIVING INITIATIVE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC214269 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TULLIBODY HEALTHY LIVING INITIATIVE LTD.?
- Other human health activities (86900) / Human health and social work activities
Where is TULLIBODY HEALTHY LIVING INITIATIVE LTD. located?
| Registered Office Address | Community Garden Carseview Tullibody FK10 2SR Alloa Clackmannanshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TULLIBODY HEALTHY LIVING INITIATIVE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for TULLIBODY HEALTHY LIVING INITIATIVE LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 13 Tron Court Tullibody Alloa Clackmannanshire FK10 2PS Scotland to Tullibody Community Garden Carseview Tullibody Clackmannanshire FK10 2SR | 1 pages | AD02 | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Christine Isobel Turner as a director on Apr 09, 2019 | 2 pages | AP01 | ||
Appointment of Mr Kevin Murray as a director on Apr 09, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Appointment of Mr Darren Lee as a director on Apr 09, 2019 | 2 pages | AP01 | ||
Registered office address changed from 13 Tron Court Tullibody Clackamannanshire FK10 2PS to Community Garden Carseview Tullibody Alloa Clackmannanshire FK10 2SR on Apr 16, 2019 | 1 pages | AD01 | ||
Termination of appointment of James Stalker as a director on Apr 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrea Fraser as a director on Apr 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christine Calder as a director on Apr 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of Divya Mohan Mathur as a director on Jan 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Dec 29, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Dec 29, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of TULLIBODY HEALTHY LIVING INITIATIVE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRODIE, Jean | Director | Carseview Tullibody FK10 2SR Alloa Community Garden Clackmannanshire Scotland | Scotland | Scottish | 170886300001 | |||||
| LEE, Darren | Director | Glentye Drive Tullibody FK10 2UR Alloa 40 Clackmannanshire Scotland | Scotland | British | 257743050001 | |||||
| MATCHETT, George, Councillor | Director | Kimanand 6 Ramsey Tullis Drive FK10 2UD Tullibody Clackmannanshire | Scotland | British | 91283640001 | |||||
| MCGOWAN, Janette, Ms. | Director | Tron Court Tullibody FK10 2PS Alloa 13 Clackmannanshire Scotland | Scotland | British | 193020740001 | |||||
| MURPHY, Christine Margaret | Director | 85 The Cleaves, Cambus Park Tullibody FK10 2XD Alloa Clackmannanshire | Scotland | British | 80425970001 | |||||
| MURRAY, Kevin | Director | Jamieson Gardens FK13 6ER Tillicoultry 46 Clackmannanshire Scotland | Scotland | Scottish | 257828810001 | |||||
| SHARP, Leslie, Councillor | Director | Carseview Tullibody FK10 2SR Alloa Community Garden Clackmannanshire Scotland | Scotland | British | 170886270001 | |||||
| TURNER, Christine Isobel | Director | Saline KY12 9TA Dunfermline Greycraig Cottage Fife Scotland | Scotland | British | 257829590001 | |||||
| BROADFOOT, Peter John | Secretary | Pistomakers Row FK16 6BB Doune 2 Perthshire Scotland | British | 138335330001 | ||||||
| MCGUIRE, Jacqueline Margaret | Secretary | Clairmont PH3 1HD Aberuthven Perthshire | British | 51037220001 | ||||||
| ANDERSON, June | Director | 13 Tron Court Tullibody FK10 2PS Clackamannanshire | Scotland | British | 170886290002 | |||||
| BARNES, William Alexander Agnew | Director | 8 Station Road Cambus FK10 2NY Alloa Clackmannanshire | British | 117513740001 | ||||||
| BLACK, Ann | Director | 26 Old School Court FK10 2PQ Tullibody Clackmannanshire | British | 112998130001 | ||||||
| BULLOCH, Sheila Dinning | Director | 5 The Cairns FK11 7HN Menstrie Clackmannanshire | Scotland | British | 80426070001 | |||||
| CALDER, Christine | Director | 5 Park Terrace Tullibody FK10 2QA Clacks Alloa | Scotland | British | 80427120001 | |||||
| CARRICK, Eddie | Director | 3 Woodlea Park Sauchie FK10 2UD Alloa Clackmannanshire | Scotland | British | 89899980001 | |||||
| EALS, Grant William | Director | Glenfield The Feus KY15 7HR Freuchie Fife | Scotland | British | 160800610001 | |||||
| ELDER, Robert | Director | 270 Carseview Tullibody FK10 2SU Alloa Clackmannanshire | British | 1179040001 | ||||||
| FEARON, Brian Joseph | Director | 4 The Stables Harviestoun Grove FK13 6RZ Tillicoultry Clackmannanshire | United Kingdom | British | 71498930001 | |||||
| FORREST, Helen | Director | 33 Delphwood Crescent Tullibody FK10 2TP Alloa Clackmannanshire | Scotland | British | 52029950001 | |||||
| FRASER, Andrea | Director | 13 Tron Court Tullibody FK10 2PS Clackamannanshire | Scotland | British | 170887360003 | |||||
| GARDEN, Eveline | Director | 1 South Street Kingskettle KY15 7PL Cupar Fife | British | 73544860001 | ||||||
| HARDMAN, John Albert | Director | 15 Dovecot Road FK10 2QZ Tullibody Clackmannanshire | Scotland | British | 104192920001 | |||||
| HUGHES, Scott | Director | 19 Abbots Moss Drive FK1 5UA Falkirk Stirlingshire | Scotland | British | 118499690001 | |||||
| MACDONALD, Edward Taylor Herd | Director | 13 Doo'Cot Brae FK10 2NP Alloa Clackmannanshire | Scotland | British | 80425730001 | |||||
| MACDONALD, Kenneth Murdoch Knox | Director | 2 Market Lane EH49 7AJ Linlithgow West Lothian | Scotland | Scottish | 104312920001 | |||||
| MATHUR, Divya Mohan | Director | 13 Tron Court Tullibody FK10 2PS Clackamannanshire | Scotland | British | 161112360001 | |||||
| MCPHERSON, Elaine | Director | Rose Cottage Main Street, Gargunnock FK8 3BP Stirling Stirlingshire | British | 73544850001 | ||||||
| MCWHIRTER, Malcolm | Director | 133 Ochiltree FK15 0PA Dunblane Perthshire | British | 1273620001 | ||||||
| O'HAGAN, Josh | Director | 26 Dumyat Avenue FK10 2RY Tullibody Clackmannanshire | Scotland | Irish | 113226250002 | |||||
| PATERSON, Janis, Councillor | Director | 1 Windsor Street FK11 7DA Menstrie Clackmannanshire | Scotland | British | 123283550001 | |||||
| ROBINSON, Robert | Director | 13 Muirside Road Tullibody FK10 2SP Alloa Clackmannanshire | Clackmannanshire | British | 52029940001 | |||||
| ROBINSON, Robert | Director | 13 Muirside Road Tullibody FK10 2SP Alloa Clackmannanshire | Clackmannanshire | British | 52029940001 | |||||
| SCOBBIE, Alexander | Director | 17 Muirside Road Tullibody FK10 2SP Alloa Clackmannanshire | Scotland | British | 80426760001 | |||||
| STALKER, James | Director | 13 Tron Court Tullibody FK10 2PS Clackamannanshire | Scotland | British | 170886010001 |
What are the latest statements on persons with significant control for TULLIBODY HEALTHY LIVING INITIATIVE LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0